Company NameThe Card Gallery Limited
Company StatusDissolved
Company Number04474631
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Jane Rimmer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address104 Wigshaw Lane
Culcheth
Warrington
Cheshire
WA3 4NF
Director NameMr Peter David Rimmer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address104 Wigshaw Lane
Culcheth
Warrington
Cheshire
WA3 4NF
Secretary NameMr Peter David Rimmer
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address104 Wigshaw Lane
Culcheth
Warrington
Cheshire
WA3 4NF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address104 Wigshaw Lane
Culcheth
Warrington
Cheshire
WA3 4NF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Shareholders

1 at £1Jane Rimmer
50.00%
Ordinary
1 at £1Peter David Rimmer
50.00%
Ordinary

Financials

Year2014
Net Worth£12,737
Cash£1,989
Current Liabilities£29,728

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
2 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
25 October 2018Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page)
8 September 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 September 2018Withdraw the company strike off application (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
6 August 2018Application to strike the company off the register (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Peter Rimmer on 2 July 2010 (1 page)
5 July 2010Director's details changed for Mr Peter David Rimmer on 2 July 2010 (2 pages)
5 July 2010Secretary's details changed for Peter Rimmer on 2 July 2010 (1 page)
5 July 2010Director's details changed for Mr Peter David Rimmer on 2 July 2010 (2 pages)
5 July 2010Secretary's details changed for Peter Rimmer on 2 July 2010 (1 page)
5 July 2010Director's details changed for Mr Peter David Rimmer on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Jane Rimmer on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Jane Rimmer on 2 July 2010 (2 pages)
3 July 2010Director's details changed for Jane Rimmer on 2 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 September 2009Return made up to 01/08/09; full list of members (8 pages)
13 September 2009Return made up to 01/08/09; full list of members (8 pages)
21 August 2009Registered office changed on 21/08/2009 from 104 wigsham lane culcheth warrington cheshire WA3 4NF (1 page)
21 August 2009Registered office changed on 21/08/2009 from 104 wigsham lane culcheth warrington cheshire WA3 4NF (1 page)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 September 2008Return made up to 03/07/08; no change of members (7 pages)
3 September 2008Return made up to 03/07/08; no change of members (7 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Return made up to 03/07/07; full list of members (7 pages)
2 August 2007Return made up to 03/07/07; full list of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 August 2006Return made up to 03/07/06; full list of members (7 pages)
2 August 2006Return made up to 03/07/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 July 2005Return made up to 03/07/05; full list of members (7 pages)
11 July 2005Return made up to 03/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 July 2004Return made up to 03/07/04; full list of members (7 pages)
8 July 2004Return made up to 03/07/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 July 2003Return made up to 01/07/03; full list of members (7 pages)
9 July 2003Return made up to 01/07/03; full list of members (7 pages)
7 August 2002Registered office changed on 07/08/02 from: 104 wigshaw lane culcheth warrington cheshire WA3 4NF (1 page)
7 August 2002Registered office changed on 07/08/02 from: 104 wigshaw lane culcheth warrington cheshire WA3 4NF (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: 15B howard road warrington WA3 5EG (1 page)
23 July 2002Registered office changed on 23/07/02 from: 15B howard road warrington WA3 5EG (1 page)
16 July 2002New secretary appointed;new director appointed (3 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (3 pages)
16 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 July 2002Registered office changed on 11/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 July 2002Incorporation (6 pages)
1 July 2002Incorporation (6 pages)